9/14/16 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

9/14/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVIII, ISSUE 37
September 14, 2016
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Division of Criminal Justice Services Juvenile Justice Advisory Group
Pursuant to Public Officer Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group:
Date:September 15, 2016
Time:10:30 p.m. - 3:00 p.m.
Place:New York State Executive Chamber
633 Third Ave., 37th Fl.
New York, NY
Please note: This is a secure area. If you are planning to attend, please contact [email protected] for security clearance. All attendees must come to the 37th floor.
Video Conference with:
Division of Criminal Justice Services
80 S. Swan St., 8th Fl., Rm. 532
Albany, NY
Please note: This is a secure area. If you are planning to attend, please contact [email protected] for security clearance.
For further information contact: Michelle Larimore, Agency Program Aide, Office of Juvenile Justice Policy, Division of Criminal Justice Services, 80 S. Swan St., 8th Fl., Albany, NY 12210, [email protected], (518) 457-3670, Fax: (518) 457-7482
PUBLIC NOTICE
Department of Health
CERTIFICATION
Section 1198 of the New York State Vehicle and Traffic Law authorizes me, as delegated by the Commissioner of Health, to approve ignition interlock devices for installation in the vehicles of persons required or otherwise ordered by a court as a condition of probation to install and operate such devices in any vehicle that he or she owns or operates. Ignition interlock devices must meet or exceed minimum performance specifications established by the Department of Health, as set forth in Sections 59.10, 59.11 and 59.12 of 10 NYCRR.
This is to certify that the Alcolock™ LR ignition interlock, manufactured by Alcohol Countermeasure Systems, has met device performance specifications and is in compliance with all requirements of 10 NYCRR Part 59.
This certification is effective August 24, 2016, and notice thereof will be published in the New York State Register.
Jill Taylor, Ph.D.
Director, Wadsworth Center,
New York State Department of Health
PUBLIC NOTICE
Department of Health
REVOCATION
Section 59.10 of Title 10 of the Official Compilation of Codes, Rules and Regulations of the State of New York (NYCRR) authorizes me, as delegated by the Commissioner of Health, to deny, suspend or revoke ignition interlock devices for installation in the vehicles of persons required or otherwise ordered by a court as a condition of probation to install and operate such devices in any vehicle that he or she owns or operates.
The Department of Health hereby revokes approval of the LifeSafer, Inc. ignition interlock FC100 models.
This revocation is effective August 24, 2016, and notice thereof will be published in the New York State Register.
Jill Taylor, Ph.D.
Director, Wadsworth Center
New York State Department of Health
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 600.110, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Basic Health Program Blueprint to update Sections four, five and six. The following changes are proposed:
The Department proposes to submit an amendment to the Centers for Medicare and Medicaid Services (CMS) of its Basic Health Program Blueprint. The amendment updates Section 5 and Section 6 of the Blueprint to provide the list of issuers that will be offering the program in 2017. It also updates Section 4 to extend the transition period from December 31, 2016 to June 30, 2017. The amendment makes no changes to the program as it has been operating since January 1, 2016.
There is no additional estimated annual change to state expenditures as a result of the proposed amendment.
The public is invited to review and comment on the proposed Blueprint Amendment. The Blueprint can be found at: https://www.medicaid.gov/basic-health-program/downloads/ny-blueprint.pdf
For further information and to review and comment, please contact: Department of Health, Division of Eligibility and Marketplace Integration, 99 Washington Ave., One Commerce Plaza, Suite 1200, Albany, NY 12210, or e-mail: [email protected]
PUBLIC NOTICE
Department of State F-2016-0525 Date of Issuance – September 14, 2016
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2016-0525, The Town of Brookhaven is proposing a pilot project for the installation of a permeable reactive barrier (PRB) to intercept and filter a groundwater nitrogen plume before it reaches the surface waters of Wills Creek and Forge River in the Town of Brookhaven, Suffolk County. The PRB will consist of an eight foot depth trench dug along the south side of the road for a 190’ length and 10’ to 20’ width, encompassing approximately 3,075 SF of surface area and 1000 CY of excavation. The area will be excavated and backfilled with mixed material of on-site soil and Town generated composted wood chips. After construction of the PRB, monitoring wells will be installed immediately south of the PRB to monitor the nitrogen removal ability of the PRB.
The project also proposes the removal of phragmites and its root mass within the area of the PRB and adjacent area and revegetation with native species. The adjacent area (7,575 SF) includes the area that will be disturbed by the construction and is proposed for phragmites root mass excavation and refilling of the void space. Due to the requirement of the barrier width, an 870 SF section of marsh will be disturbed. The Town proposes to mitigate the loss by the regrading and replanting of 1,500 SF of intertidal marsh immediately east of the impacted area. The Town proposes additional phragmites removal and replanting of additional marsh and upland plants west of the PRB (7,530 SF).
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, October 14, 2016.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Notice of Review for the City of Jamestown Draft Local Waterfront Revitalization Program
PURSUANT to Article 42 of the New York State Executive Law and 19 NYCRR Part 601, the New York State Department of State (DOS) has accepted a Draft Local Waterfront Revitalization Program (LWRP) for the City of Jamestown, located within Chautauqua County and the Western New York Region. The LWRP serves as a comprehensive management program for the City’s natural, public, and developed waterfront resources along the Chadakoin River.
To approve the City of Jamestown LWRP, the Secretary of State must find that it is consistent with Article 42 of the Executive Law and that it does not conflict with existing State programs and policies. Since State agency actions must be consistent with an approved LWRP, Article 42 requires that the public and any potentially affected State and regional agencies be given the opportunity to comment on the proposed program. For this purpose, the City of Jamestown Draft LWRP is available online at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_draft.html.
Comments on the City of Jamestown Draft LWRP should be submitted by November 16, 2016 to: Renee Parsons, Department of State, Office of Planning and Development, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-2461
PUBLIC NOTICE
Department of State
Routine Program Change Notice
Pursuant to 15 C.F.R. § 923. 84(b), the New York State Department of State (DOS) has submitted to the National Oceanic and Atmospheric Administration’s Office of Ocean and Coastal Resource Management (OCM) a Routine Program Change to the New York State Coastal Management Program. DOS has requested concurrence of OCM in the determination that these actions constitute a Routine Program Change in accordance with 15 C.F.R. § 923.84.
The Coastal Zone Management Act of 1972, as amended, and in accordance with 15 C.F.R. § 923.84, mandates that New York State provide public notice of its Routine Program Change of New York State’s Coastal Management Program to the general public, local governments, other state agencies, and regional offices of relevant federal agencies. This notice solicits comments on whether or not the changes constitute an Routine Program Change under the Coastal Zone Management Act of 1972, as amended in accordance with 15 C.F.R. §§ 923.80 and 923.84.
The Routine Program Change to the New York State Coastal Management Program includes the updating of the language in enforceable Coastal Policy 29 including an updated policy explanation, an update to the state authorities supporting the New York State Coastal Management Program’s enforceable 44 coastal policies based on recent state laws, regulations and an administrative decision, and conforming edits to update program language and reflect current New York State policy. The Routine Program Change also removes obsolete passages, agency titles, and general New York State policies (as distinguished from the enforceable coastal policies) that no longer apply to current, pending, or future federal license applications for licensing, permitting, or other forms of approval. These changes will have a beneficial effect on the enforceable coastal policies by providing for the timely and accurate review of proposed federal agency actions that will have reasonably foreseeable effects on the State’s coastal resources and uses. The RPC also includes corrections of typographical errors and inconsistencies along with other style and formatting edits improving readability, clarity and uniformity in language. All edits will assist DOS in preparing future Routine Program Change submissions on a routine basis.
Copies of the Routine Program Change document are available for review in Albany at the New York State Department of State Office of Planning and Development offices at 99 Washington Avenue, Suite 1010, Albany, NY 12231 and can be located on the DOS website at: http://www.dos.ny.gov/opd/programs/pdfs/RPC2016CMPdraft.pdf This action is an Unlisted Action and a Negative Declaration has been prepared pursuant to the SEQRA regulations at 6 NYCRR Part 617.
Any comments on whether or not the action constitutes a Routine Program Change should be submitted within three weeks of the date of this Notice to: Jeffrey L. Payne, Ph.D., Director, Coastal Programs Division, Office for Coastal Management, National Ocean Service, U.S. Department of Commerce, 1305 East West Highway, Silver Spring, MD 20910-9997
Further information on this action may be obtained by contacting: Sandra Allen, Deputy Secretary of State, Office of Planning and Development, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 474-6000
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2016-0006 Mr. Christopher Newton, 20 Devereux Lane, Whiteboro, NY 13492 for a variance related to the occupancy of a five unit apartment house, City of Utica, Oneida County, in accordance with the New York State Multiple Residency Law.
Involved is the occupancy of a five unit three story building under Multiple Residency Law. The subject building is located, at 18 Newell Street, City of Utica, Oneida County, State of New York.
2016-0142 Matter of Julie Freisinger, 2948 Blakely Road, Genoa, NY 13071, for an appeal related to violations of the NYS Property Maintenance Code at 2948 Blakely Road, Town of Genoa, County of Tompkins in accordance with the New York State Uniform Fire Prevention and Building Code.
Involved is the appeal of the Property Maintenance Code at one family residence located in an agricultural district with conflicting Agricultural and Market Laws. The subject property is located at 2948 Blakely Road, Town of Genoa, Tompkins County, State of New York.
2016-0181 Mr. Bryan Brown, 40 Plymouth Ave, Whitesboro, NY 13492 for a variance related to the occupancy of a six unit apartment house, City of Utica, Oneida County, in accordance with the New York State Multiple Residency Law.
Involved is the occupancy of a six unit three story building under Multiple Residency Law. The subject building is located at 208 Jefferson Avenue, City of Utica, Oneida County, State of New York.
2016-0269 Cornell University c/o Hugh Bahar, 125 Humphreys Service Bldg., Ithaca, NY 14853 for a variance related to renovations to Rand Hall, Fine Arts Library, Cornell University, City of Ithaca, Tompkins County in accordance with the New York State Uniform Fire Prevention and Building Code.
Involved is the renovations to Rand Hall, the Fine Arts Library. The subject building is located at 947 University Avenue, Cornell University, City of Ithaca, Tompkins County, State of New York.
2016-0278 The Root Farm Inc., 2860 King Road, Sauquoit, NY 13456 for a variance related to the construction of an indoor riding facility for public use, Town of Paris, Oneida County, in accordance with the New York State Uniform Fire Prevention and Building Code.
Involved is the access road leading to The Root Farm Inc. a facility for public use. The subject building is located at 2860 King Road, Sauquoit, Oneida County, State of New York.
2016-0298 Mr. Abdu Alhaaj, 1641 Kemble Street, Utica, NY 13501 for a variance related to the occupancy of a five unit apartment house, City of Utica, Oneida County, in accordance with the New York State Multiple Residency Law.
Involved is the occupancy of a five unit three story building under Multiple Residency Law. The subject building is located at 776 Rutger Street, City of Utica, Oneida County, State of New York.
End of Document